Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIND CONSUMER HOLDINGS LIMITED
Company Information for

KIND CONSUMER HOLDINGS LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
09351365
Private Limited Company
Liquidation

Company Overview

About Kind Consumer Holdings Ltd
KIND CONSUMER HOLDINGS LIMITED was founded on 2014-12-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Kind Consumer Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIND CONSUMER HOLDINGS LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
 
Filing Information
Company Number 09351365
Company ID Number 09351365
Date formed 2014-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-07 05:09:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIND CONSUMER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ZEID CHEBL BSAIBES
Company Secretary 2015-03-25
MARTIN DUDLEY BEAUMONT
Director 2014-12-11
JOHN MILNE CLARKE
Director 2015-11-19
PETER JOHN DAVIS
Director 2015-03-06
ALEXANDER HEARN
Director 2015-03-06
ZOE JEANETTE MORGAN
Director 2015-03-06
CLIFFORD PAUL TRINIMAN
Director 2014-12-11
ANDREW LEONARD WALKER
Director 2017-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MOYSES
Director 2015-03-06 2017-04-19
GRANT ROSTRON BERRY
Director 2015-03-06 2015-11-19
DAVID JULIAN ALEXANDER GOLDSMITH
Director 2015-03-06 2015-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DUDLEY BEAUMONT TARPORLEY WAR MEMORIAL HOSPITAL TRUST Director 2007-10-22 CURRENT 1988-01-22 Active
MARTIN DUDLEY BEAUMONT SKILLSMART RETAIL LIMITED Director 2007-09-01 CURRENT 2004-05-25 Dissolved 2014-02-19
PETER JOHN DAVIS TREEMOON LIMITED Director 2004-10-27 CURRENT 2004-10-12 Active - Proposal to Strike off
ALEXANDER HEARN KIND THERAPEUTICS LIMITED Director 2014-12-31 CURRENT 2014-12-31 Dissolved 2015-07-07
ALEXANDER HEARN PLATO MEDIA LIMITED Director 2014-12-15 CURRENT 2012-02-02 Active
ZOE JEANETTE MORGAN MOSS BROS GROUP LIMITED Director 2012-11-01 CURRENT 1914-04-01 Active
CLIFFORD PAUL TRINIMAN ABCXYZDEF LIMITED Director 2010-03-16 CURRENT 2006-03-29 Liquidation
ANDREW LEONARD WALKER ABCXYZDEF LIMITED Director 2017-04-19 CURRENT 2006-03-29 Liquidation
ANDREW LEONARD WALKER STARE INVESTMENT LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2015-10-20
ANDREW LEONARD WALKER FLING LEISURE LTD Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-25Voluntary liquidation Statement of receipts and payments to 2023-03-22
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2022-04-01600Appointment of a voluntary liquidator
2022-04-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-23
2022-04-01LIQ02Voluntary liquidation Statement of affairs
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 79 Clerkenwell Road London EC1R 5AR
2022-03-03DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEONARD WALKER
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2020-02-27SH0124/10/19 STATEMENT OF CAPITAL GBP 302372
2020-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-12TM02Termination of appointment of Robin Thomas Cliff Pakenham on 2019-11-08
2019-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-01AP03Appointment of Mr Robin Thomas Cliff Pakenham as company secretary on 2019-07-01
2019-07-01TM02Termination of appointment of Zeid Chebl Bsaibes on 2019-07-01
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ZOE JEANETTE MORGAN
2019-04-02SH0128/12/18 STATEMENT OF CAPITAL GBP 211094
2019-02-13AP01DIRECTOR APPOINTED MR ALAN NEIL SUTHERLAND
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PAUL TRINIMAN
2019-01-10SH08Change of share class name or designation
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-21SH0130/08/18 STATEMENT OF CAPITAL GBP 98560
2018-12-07Annotation
2018-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2018-08-16MEM/ARTSARTICLES OF ASSOCIATION
2018-07-06RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rightsSum of £37086 is capitalised 21/06/2018Resolution of adoption of Articles of Association...
2018-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-16RES01ADOPT ARTICLES 21/12/2017
2018-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 93078
2017-12-19SH0130/04/17 STATEMENT OF CAPITAL GBP 93078
2017-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-20AP01DIRECTOR APPOINTED MR ANDREW LEONARD WALKER
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOYSES
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 92584
2016-12-15SH0120/01/16 STATEMENT OF CAPITAL GBP 92584
2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 92112
2015-12-15AR0111/12/15 FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MR JOHN MILNE CLARKE
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GRANT BERRY
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 92112
2015-09-29SH0107/09/15 STATEMENT OF CAPITAL GBP 92112.00
2015-09-02SH0131/07/15 STATEMENT OF CAPITAL GBP 91904.00
2015-09-02RES12VARYING SHARE RIGHTS AND NAMES
2015-08-27RES13OTHER COMPANY BUSINESS 30/07/2015
2015-08-27RES01ADOPT ARTICLES 30/07/2015
2015-08-13AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDSMITH
2015-07-21ANNOTATIONClarification
2015-07-21RP04SECOND FILING FOR FORM SH01
2015-07-10SH0108/07/15 STATEMENT OF CAPITAL GBP 76760
2015-06-18ANNOTATIONClarification
2015-06-18RP04SECOND FILING FOR FORM SH01
2015-06-18RP04SECOND FILING FOR FORM SH01
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 76736
2015-05-27SH0126/05/15 STATEMENT OF CAPITAL GBP 76736
2015-05-27SH0120/05/15 STATEMENT OF CAPITAL GBP 76736
2015-05-27SH0126/05/15 STATEMENT OF CAPITAL GBP 76736
2015-05-27SH0120/05/15 STATEMENT OF CAPITAL GBP 76736
2015-05-08SH0106/03/15 STATEMENT OF CAPITAL GBP 76736.00
2015-04-07AP01DIRECTOR APPOINTED SIR PETER JOHN DAVIS
2015-04-07AP01DIRECTOR APPOINTED MR GRANT ROSTRON BERRY
2015-03-27AP01DIRECTOR APPOINTED PROF DAVID JULIAN ALEXANDER GOLDSMITH
2015-03-27AP01DIRECTOR APPOINTED MRS ZOE JEANETTE MORGAN
2015-03-27AP01DIRECTOR APPOINTED DR CHRISTOPHER MOYSES
2015-03-26AP01DIRECTOR APPOINTED MR ALEXANDER HEARN
2015-03-25AP03SECRETARY APPOINTED MR ZEID CHEBL BSAIBES
2015-03-02SH02CONSOLIDATION 04/02/15
2015-03-02SH0104/02/15 STATEMENT OF CAPITAL GBP 2
2015-03-02RES13RE-CONSOLIDATE 04/02/2015
2015-03-02RES01ADOPT ARTICLES 04/02/2015
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIND CONSUMER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-28
Notices to2022-03-28
Resolution2022-03-28
Fines / Sanctions
No fines or sanctions have been issued against KIND CONSUMER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIND CONSUMER HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of KIND CONSUMER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIND CONSUMER HOLDINGS LIMITED
Trademarks
We have not found any records of KIND CONSUMER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIND CONSUMER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KIND CONSUMER HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIND CONSUMER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKIND CONSUMER HOLDINGS LIMITEDEvent Date2022-03-28
Name of Company: KIND CONSUMER HOLDINGS LIMITED Company Number: 09351365 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: 79 Clerkenwell Road, Lond…
 
Initiating party Event TypeNotices to
Defending partyKIND CONSUMER HOLDINGS LIMITEDEvent Date2022-03-28
 
Initiating party Event TypeResolution
Defending partyKIND CONSUMER HOLDINGS LIMITEDEvent Date2022-03-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIND CONSUMER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIND CONSUMER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.